London
SE1 9ET
Director Name | Kelly McCarley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Dr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Herondale Avenue London SW18 3JL |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2003) |
Role | Group Finance Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2003) |
Role | Solicitor & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Patrick Mark Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | 25 Guion Road London SW6 4WD |
Director Name | Neil Jason Carter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | Flat 11 Welbeck Court Addison Bridge Place London W14 8XW |
Secretary Name | Neil Jason Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | Flat 11 Welbeck Court Addison Bridge Place London W14 8XW |
Director Name | Ms Fiona McAnena |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 March 2003) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | Kt10 |
Director Name | Mr Nigel Francis Seddon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 A Gowan Avenue Fulham London SW6 6RG |
Director Name | James Temple Whitmore |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 July 2003) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 87 Great Titchfield Street London W1W 6RL |
Secretary Name | Mr Nigel Francis Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 A Gowan Avenue Fulham London SW6 6RG |
Director Name | Robert David Norman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2005) |
Role | Media Director |
Correspondence Address | 136 West 22nd Street, Apt 3 New York Ny0011 United States |
Director Name | Mr Thomas George |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 September 2018) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Marys Grove Chiswick London W4 3LN |
Director Name | Mark Austin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(5 years after company formation) |
Appointment Duration | 8 months (resigned 31 May 2006) |
Role | Media Director |
Correspondence Address | 25 Melville Road Barnes SW13 9RH |
Director Name | Mr David John Bryan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Greenholm Road Eltham London SE9 1UQ |
Secretary Name | Mr David John Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Greenholm Road Eltham London SE9 1UQ |
Director Name | Steven Thomas Hatch |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paris Garden London SE1 8NU |
Secretary Name | Steven Thomas Hatch |
---|---|
Status | Resigned |
Appointed | 10 February 2011(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | 1 Paris Garden London SE1 8NU |
Director Name | Mr Drew Englebright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Stuart Bowden |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Ms Sarah Louise Hennessy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2017) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Jason Gary Dormieux |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2018) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Secretary Name | Mr Tom George |
---|---|
Status | Resigned |
Appointed | 27 February 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Paul Hutchison |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 June 2022) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Sandeep Vohra |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Secretary Name | Mr Sandeep Vohra |
---|---|
Status | Resigned |
Appointed | 01 April 2016(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Anna Hickey |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers, 18 Upper Ground London SE1 9ET |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | mecglobal.com |
---|---|
Telephone | 020 78032000 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9ET |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
18.8m at €1 | Mediaedge Cia Uk Investments LTD 73.14% Preference |
---|---|
6.9m at €1 | Wpp Group (Uk) LTD 26.86% Preference |
1 at £1 | Mediaedge Cia Uk Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £614,846,690 |
Gross Profit | £41,036,156 |
Net Worth | £12,350,866 |
Current Liabilities | £99,983,579 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
1 December 2017 | Change of name notice (2 pages) |
---|---|
1 December 2017 | Resolutions
|
18 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 September 2017 | Notification of Wpp Samson Limited as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Mediaedge:Cia Uk Investments Ltd as a person with significant control on 31 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Sarah Louise Hennessy as a director on 28 July 2017 (1 page) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 April 2016 | Appointment of Mr Sandeep Vohra as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Tom George as a secretary on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Stuart Bowden as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Sandeep Vohra as a secretary on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Drew Englebright as a director on 1 April 2016 (1 page) |
23 March 2016 | Registered office address changed from 1 Paris Garden London SE1 8NU to Sea Containers 18 Upper Ground London SE1 9ET on 23 March 2016 (1 page) |
17 November 2015 | Appointment of Mr Paul Hutchison as a director on 16 November 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 March 2014 | Appointment of Mr Tom George as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Steven Hatch as a secretary (1 page) |
6 March 2014 | Appointment of Mr Jason Dormieux as a director (2 pages) |
6 March 2014 | Termination of appointment of Steven Hatch as a director (1 page) |
26 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Appointment of Sarah Louise Hennessy as a director (2 pages) |
25 April 2012 | Appointment of Stuart Bowden as a director (2 pages) |
23 August 2011 | Appointment of Drew Englebright as a director (2 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Steven Thomas Hatch as a director (2 pages) |
24 March 2011 | Termination of appointment of David Bryan as a director (1 page) |
24 March 2011 | Appointment of Steven Thomas Hatch as a secretary (1 page) |
24 March 2011 | Termination of appointment of David Bryan as a secretary (1 page) |
7 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
12 July 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | New secretary appointed;new director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
4 February 2005 | Director's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 August 2004 | New director appointed (2 pages) |
23 August 2004 | Statement of affairs (10 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Statement of affairs (10 pages) |
23 August 2004 | Ad 01/01/03--------- eur si 18760920@1 (2 pages) |
23 August 2004 | Ad 01/01/03--------- eur si 6888415@1 (2 pages) |
12 August 2004 | Nc inc already adjusted 01/01/03 (1 page) |
12 August 2004 | Resolutions
|
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
24 March 2004 | Return made up to 26/09/03; full list of members (9 pages) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
21 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New secretary appointed;new director appointed (3 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 27 farm street london W1J 5RJ (1 page) |
13 January 2003 | Director resigned (1 page) |
2 January 2003 | Company name changed enterprise xp LIMITED\certificate issued on 02/01/03 (2 pages) |
19 November 2002 | Return made up to 26/09/02; full list of members (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (1 page) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 December 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
6 December 2001 | New director appointed (5 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
15 November 2001 | Accounts for a dormant company made up to 26 September 2001 (1 page) |
15 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
11 January 2001 | Company name changed derby telecommunications LIMITED\certificate issued on 11/01/01 (3 pages) |
26 September 2000 | Incorporation (11 pages) |